Search icon

MOVING STRENGTH, LLC

Company Details

Name: MOVING STRENGTH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Sep 2005 (20 years ago)
Entity Number: 3254613
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOVING STRENGTH LLC 401(K) PLAN 2023 010844736 2024-09-05 MOVING STRENGTH LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 6466438369
Plan sponsor’s address 1609 2ND AVE #25, NEW YORK, NY, 10028
MOVING STRENGTH LLC 401(K) PLAN 2018 010844736 2019-09-18 MOVING STRENGTH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 6466438369
Plan sponsor’s address 201 WEST 101 STREET 4C, NEW YORK, NY, 10025
MOVING STRENGTH LLC 401(K) PLAN 2017 010844736 2018-09-18 MOVING STRENGTH LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 6466438369
Plan sponsor’s address 1463 THIRD AVENUE, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
MOVING STRENGTH LLC DOS Process Agent 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2019-09-03 2023-09-05 Address 1609 SECOND AVE, 2ND FLOOR, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2015-09-02 2019-09-03 Address 349 EAST 82ND STREET, WEST STORE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-09-21 2015-09-02 Address 349 EAST 82ND STREET, WEST STORE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-09-05 2011-09-21 Address 201 W 101ST STREET / #4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-09-12 2007-09-05 Address 201 W 101ST STREET, #4C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905000403 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210901001378 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903060415 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150902006271 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130910006064 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110921002922 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090903002497 2009-09-03 BIENNIAL STATEMENT 2009-09-01
070905002688 2007-09-05 BIENNIAL STATEMENT 2007-09-01
050912000560 2005-09-12 ARTICLES OF ORGANIZATION 2005-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5286617302 2020-04-30 0202 PPP 201 West 101 st, 4c 4c, NEW YORK, NY, 10025
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51605
Loan Approval Amount (current) 51605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 13
NAICS code 611519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51925.23
Forgiveness Paid Date 2021-02-12
9965668400 2021-02-18 0202 PPS 1609 2nd Ave Apt 2S, New York, NY, 10028-4153
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58317
Loan Approval Amount (current) 58317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-4153
Project Congressional District NY-12
Number of Employees 15
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 58639.74
Forgiveness Paid Date 2021-09-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2311009 Copyright 2023-12-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-20
Termination Date 2024-02-12
Section 0501
Status Terminated

Parties

Name SUMFINIDADE UNIPESSOAL LDA
Role Plaintiff
Name MOVING STRENGTH, LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State